Tanforan Redevelopment Project

Summary

SCH Number
2023120409
Lead Agency
City of San Bruno
Document Title
Tanforan Redevelopment Project
Document Type
NOP - Notice of Preparation of a Draft EIR
Received
Present Land Use
The project site is zoned as Planned Development (PD) and Medium Density Mixed- Use (TOD-1) and is designated as Regional Commercial in the San Bruno General Plan.
Document Description
The 44-acre project site is located on six parcels (APNs 014-316-080, 014-316-300, 014-316-310, 014-316-360, 014-316-330, and 014-311-060) at the addresses 1122, 1150, 1178, 1188 El Camino Real and 300 Tanforan Shopping Center in San Bruno. The project site is comprised of The Shops at Tanforan Shopping Center and a vacant parcel north of Sneath Lane, and is currently developed with retail uses and surface parking. The project site is generally bounded by Sneath Lane to the north, Huntington Avenue to the east, Highway 380 to the south, and El Camino Real to the west. Directly east of and adjacent to the project site are the Bay Area Rapid Transit (BART) San Bruno station, a BART parking structure, and a joint BART/City police station. Existing commercial uses are located north of the project site; single-family residential uses and commercial uses in the City of South San Francisco are located to the east; Interstate 380 (I-380) is located to the south, with residential uses on the south side of I-380; and commercial uses, multi-family residential uses, and the Golden Gate National Cemetery are located to the west. The project would demolish all existing uses on the project site except for the Century at Tanforan Theater, totaling approximately 900,000 square feet of demolition. The project would construct a transit-oriented, mixed-use development including housing, retail uses, life-science laboratory and office uses, private and publicly-accessible, privately-owned open space, and a potential hotel. The project site includes a programmed area and two “flex zones.” Within the programmed area, the project would construct approximately 250,000 square feet of new and relocated retail space, approximately 1,000 multi-family residential units, approximately 711,000 square feet of life-science laboratory and office uses, an approximately 14,500-square foot amenity building, and a parking garage. The existing 81,500-square foot Century at Tanforan Theater would be remodeled and incorporated into the project, and the existing Target would be relocated to a new retail building in the western portion of the project site.

Contact Information

Name
Darcy Smith
Agency Name
City of San Bruno
Job Title
Assistant City Manager
Contact Types
Lead/Public Agency

Location

Cities
San Bruno
Counties
San Mateo
Regions
Northern California
Cross Streets
The project site is generally bounded by Sneath Lane to the north, Huntington Avenue to the east
Zip
94066
Total Acres
44
Parcel #
014-316-080, 014-316-300, 014-316-310, 014-316-360, 014-316-330, and 014-311-060
State Highways
Highway 380

Notice of Completion

State Review Period Start
State Review Period End
State Reviewing Agencies
California Air Resources Board (ARB), California Department of Conservation (DOC), California Department of Fish and Wildlife, Marin Region 7 (CDFW), California Department of Forestry and Fire Protection (CAL FIRE), California Department of Housing and Community Development (HCD), California Department of Parks and Recreation, California Department of Resources Recycling and Recovery, California Department of Transportation, Division of Transportation Planning (DOT), California Department of Water Resources (DWR), California Highway Patrol (CHP), California Natural Resources Agency, California Public Utilities Commission (CPUC), California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB), California State Lands Commission (SLC), Office of Historic Preservation, San Francisco Bay Conservation and Development Commission (BCDC), State Water Resources Control Board, Division of Drinking Water, State Water Resources Control Board, Division of Drinking Water, District 17, State Water Resources Control Board, Division of Water Quality, California Native American Heritage Commission (NAHC), California Department of Toxic Substances Control (DTSC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT), California Department of Transportation, Division of Aeronautics (DOT)
State Reviewing Agency Comments
California Native American Heritage Commission (NAHC), California Department of Toxic Substances Control (DTSC), California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW), California Department of Transportation, District 4 (DOT), California Department of Transportation, Division of Aeronautics (DOT)
Development Types
Residential (1,000 multi-family residential units)(Units 1000, Acres 44), Office (life-science laboratory and office uses)(Sq. Ft. 711000, Acres 44, Employees 1), Commercial (new and relocated retail space (unknown employee #))(Sq. Ft. 328000, Acres 44, Employees 1), Recreational (450,000 sf (10.5 acres) private open space), Other (14,500-29,000sf amenity uses, hotel (170 rooms), parking garage)
Local Actions
Redevelopment
Project Issues
Air Quality, Biological Resources, Cultural Resources, Cumulative Effects, Drainage/Absorption, Energy, Flood Plain/Flooding, Geology/Soils, Greenhouse Gas Emissions, Hazards & Hazardous Materials, Noise, Population/Housing, Public Services, Recreation, Schools/Universities, Sewer Capacity, Solid Waste, Transportation, Tribal Cultural Resources, Utilities/Service Systems, Vegetation
Local Review Period Start
Local Review Period End

Attachments

Draft Environmental Document [Draft IS, NOI_NOA_Public notices, OPR Summary Form, Appx,]
Notice of Completion [NOC] Transmittal form

Disclaimer: The Governor’s Office of Planning and Research (OPR) accepts no responsibility for the content or accessibility of these documents. To obtain an attachment in a different format, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613. For more information, please visit OPR’s Accessibility Site.

Download CSV Download All Attachments New Search Print